ALPHA GROUP TOPCO LIMITED

R+ Building R+ Building, Reading, RG1 1AZ, England
StatusACTIVE
Company No.13212534
CategoryPrivate Limited Company
Incorporated19 Feb 2021
Age3 years, 4 months
JurisdictionEngland Wales

SUMMARY

ALPHA GROUP TOPCO LIMITED is an active private limited company with number 13212534. It was incorporated 3 years, 4 months ago, on 19 February 2021. The company address is R+ Building R+ Building, Reading, RG1 1AZ, England.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-09

Officer name: Andrew Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Clarke

Appointment date: 2024-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 132125340005

Charge creation date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Andrew Paul Anthony William Hulbert

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mathew Rolfe

Termination date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rogerson

Termination date: 2023-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juran Bidco Limited

Notification date: 2023-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nvm Iii Gp Llp

Cessation date: 2023-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 132125340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 132125340003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 132125340004

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Kwong Bill Tsang

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richards

Appointment date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-14

Officer name: Mr Andrew Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Anthony William Hulbert

Cessation date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 99,040 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 99,040 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 98,410 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 98,280 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ England

Change date: 2023-02-02

New address: R+ Building 2 Blagrave Street Reading RG1 1AZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-24

Charge number: 132125340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 132125340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-24

Charge number: 132125340003

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Sam Sinclair

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-06

Capital : 98,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Sam Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Peter Struan Hodson

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Capital

Type: SH01

Date: 2021-05-26

Capital : 94,500 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-09-30

Documents

View document PDF

Resolution

Date: 14 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rogerson

Appointment date: 2021-03-03

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Capital

Type: SH01

Capital : 87,500 GBP

Date: 2021-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hodson

Appointment date: 2021-02-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Paul Anthony William Hulbert

Change date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-27

Psc name: Nvm Iii Gp Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Old address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom

Change date: 2021-03-05

New address: Unit 5 the Spendlove Centre Enstone Road Charlbury Chipping Norton Oxfordshire OX7 3PQ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwong Bill Tsang

Appointment date: 2021-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-27

Officer name: Mr David Mathew Rolfe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 27 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-27

Charge number: 132125340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-27

Charge number: 132125340001

Documents

View document PDF

Incorporation company

Date: 19 Feb 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COIN PORT UK LTD

88 KINGSWAY,LONDON,WC2B 6AA

Number:10322398
Status:ACTIVE
Category:Private Limited Company

H.T.SMITH(FARMS)LIMITED

BROADFIELDS FARM DUNMOW ROAD,BRAINTREE,CM77 6SA

Number:00504062
Status:ACTIVE
Category:Private Limited Company

JIM OLIVER LIMITED

126 CHEPSTOW ROAD,,NP19 8EF

Number:05598378
Status:ACTIVE
Category:Private Limited Company

PAVAN JEWELLERS LIMITED

CASHS BUSINESS CENTRE 1ST FLOOR,COVENTRY,CV1 4PB

Number:07154407
Status:ACTIVE
Category:Private Limited Company

PENHILL QUARRY & HAULAGE LIMITED

GLENTOR,NEWTON ABBOT,TQ13 7LF

Number:00934492
Status:ACTIVE
Category:Private Limited Company

THE SCOTT PARTNERSHIP (CHINA) LIMITED

1 WHITESIDE,HOLMES CHAPEL,CW4 8AA

Number:09592600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source